Name: | THE NEW HARDSCRABBLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1992 (33 years ago) |
Entity Number: | 1634037 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STUART BERELSON, 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | ATTN STUART BERELSON, 7 TIMES SQUARE 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CONDON & FORSYTH | DOS Process Agent | ATTN: STUART BERELSON, 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STUART E BERELSON | Chief Executive Officer | 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 19747 CHELMER DRIVE, REHOBOTH BEACH, DE, 19971, USA (Type of address: Chief Executive Officer) |
2018-02-27 | 2025-05-02 | Address | 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-01-22 | 2025-05-02 | Address | ATTN: STUART BERELSON, 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-03-07 | 2018-01-22 | Address | 825 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2012-06-27 | 2018-02-27 | Address | 825 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502004184 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
180227002029 | 2018-02-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
180122000220 | 2018-01-22 | CERTIFICATE OF CHANGE | 2018-01-22 |
160614006584 | 2016-06-14 | BIENNIAL STATEMENT | 2016-05-01 |
130307000573 | 2013-03-07 | CERTIFICATE OF CHANGE | 2013-03-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State